Company NameBulmer Mews Management Limited
Company StatusActive
Company Number01918632
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)
Previous NameHoppeth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoanna Mary Everett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed15 June 1993(8 years after company formation)
Appointment Duration30 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bulmer Mews
London
W11 3NZ
Director NameMs Anuita Woodhull
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 June 1993(8 years after company formation)
Appointment Duration30 years, 10 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address2 Bulmer Mews
London
W11 3NZ
Secretary NameJoanna Mary Everett
NationalityBritish,Australian
StatusCurrent
Appointed15 June 1993(8 years after company formation)
Appointment Duration30 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bulmer Mews
London
W11 3NZ
Director NameJonathan Richard Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(12 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address3 Bulmer Mews
London
W11 3NZ
Director NameMr Johan Malling Boserup
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed10 October 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Bulmer Mews
London
W11 3NZ
Director NameMrs Brenda Sharabany
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Bulmer Mews
London
W11 3NZ
Director NameMr Brian Philip Knox-Peebles
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Bulmer Mews
London
W11 3NZ
Director NameMr Hashem Tokmeh Foroosh Hamed
Date of BirthMay 1952 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed14 January 1992(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 February 1993)
RoleEngineer
Correspondence Address59 Thames Road
Chiswick
London
W4 3PR
Secretary NameBenjamin Stuart Crichton
NationalityBritish
StatusResigned
Appointed07 August 1992(7 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 1993)
RoleCompany Director
Correspondence Address80 Brook Street
Mayfair
London
W1Y 2DD
Director NameJulie Margaret Elizabeth Leonard
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address3 Bulmer Mews
London
W11 3NZ
Director NameBarry Philip Williams
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(8 years after company formation)
Appointment Duration11 years, 5 months (resigned 22 November 2004)
RoleRetired
Correspondence AddressBrooklag Farm
Newdigate
Surrey
RH5 5AH
Director NameMr Lim Bilimoria
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 1994)
RoleFinancial Director
Correspondence Address7 Bulmer Mews
London
W11 3NZ
Director NameTheophilus Oluwole Akindele
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityNigerian
StatusResigned
Appointed15 June 1993(8 years after company formation)
Appointment Duration23 years, 4 months (resigned 10 October 2016)
RoleC Eng Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bulmer Mews
London
W11 3NZ
Director NameMr Victor Sharabany
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(8 years after company formation)
Appointment Duration23 years, 4 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bulmer Mews
London
W11 3NZ
Director NameSheila Christine Mercer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 1997)
RoleSports Administrator
Correspondence Address7 Bulmer Mews
London
W11 3NZ
Director NameDavid Jeremy Mercer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1997(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 May 1999)
RoleBroadcaster
Correspondence Address7 Bulmer Mews
London
W11 3NZ
Director NameRobert Haydon Burleigh
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(14 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 October 2016)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Bulmer Mews
London
W11 3NZ
Director NameDr Rachel Trixie Pope
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(19 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 October 2016)
RoleG P
Country of ResidenceUnited Kingdom
Correspondence AddressYarra House
73 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF

Location

Registered Address1 Bulmer Mews
London
W11 3NZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

1 at £1Alvan Pope & Rachel Pope
14.29%
Ordinary
1 at £1Aureana Holdings LTD
14.29%
Ordinary
1 at £1Brenda Sharbany & Victor Sharbany
14.29%
Ordinary
1 at £1Frances Investments LTD
14.29%
Ordinary
1 at £1Joanna Gardner
14.29%
Ordinary
1 at £1Jonathan Richard Johnson
14.29%
Ordinary
1 at £1Robert Haydon Burleigh & Elizabeth Lea Burleigh
14.29%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
10 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
26 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
2 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
24 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
10 October 2016Termination of appointment of Victor Sharabany as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Rachel Trixie Pope as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Robert Haydon Burleigh as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Rachel Trixie Pope as a director on 10 October 2016 (1 page)
10 October 2016Appointment of Mr Brian Philip Knox-Peebles as a director on 10 October 2016 (2 pages)
10 October 2016Termination of appointment of Theophilus Oluwole Akindele as a director on 10 October 2016 (1 page)
10 October 2016Appointment of Mr Johan Boserup as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mrs Brenda Sharabany as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mrs Brenda Sharabany as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Brian Philip Knox-Peebles as a director on 10 October 2016 (2 pages)
10 October 2016Termination of appointment of Theophilus Oluwole Akindele as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Victor Sharabany as a director on 10 October 2016 (1 page)
10 October 2016Appointment of Mr Johan Boserup as a director on 10 October 2016 (2 pages)
10 October 2016Termination of appointment of Robert Haydon Burleigh as a director on 10 October 2016 (1 page)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 7
(11 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 7
(11 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 7
(11 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 7
(11 pages)
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7
(11 pages)
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7
(11 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (11 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (11 pages)
10 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (11 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (11 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (11 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (11 pages)
8 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 February 2010Director's details changed for Mr Victor Sharabany on 14 January 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 February 2010Director's details changed for Robert Haydon Burleigh on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Theophilus Oluwole Akindele on 14 January 2010 (2 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (9 pages)
11 February 2010Director's details changed for Anuita Woodhull on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Victor Sharabany on 14 January 2010 (2 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (9 pages)
11 February 2010Director's details changed for Dr Rachel Pope on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Joanna Mary Everett on 14 January 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 February 2010Director's details changed for Jonathan Richard Johnson on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Anuita Woodhull on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Jonathan Richard Johnson on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Joanna Mary Everett on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Robert Haydon Burleigh on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Theophilus Oluwole Akindele on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Dr Rachel Pope on 14 January 2010 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 February 2009Return made up to 14/01/09; full list of members (8 pages)
2 February 2009Return made up to 14/01/09; full list of members (8 pages)
29 April 2008Return made up to 14/01/08; no change of members (9 pages)
29 April 2008Return made up to 14/01/08; no change of members (9 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 March 2007Accounts made up to 31 December 2006 (1 page)
15 March 2007Return made up to 14/01/07; full list of members (12 pages)
15 March 2007Accounts made up to 31 December 2006 (1 page)
15 March 2007Return made up to 14/01/07; full list of members (12 pages)
11 May 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 May 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 February 2006Accounts made up to 31 December 2005 (1 page)
14 February 2006Accounts made up to 31 December 2005 (1 page)
15 November 2005Accounts made up to 31 December 2004 (1 page)
15 November 2005Accounts made up to 31 December 2004 (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
10 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 5 bulmer mews london W11 3NZ (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 5 bulmer mews london W11 3NZ (1 page)
18 February 2004Return made up to 14/01/04; full list of members (12 pages)
18 February 2004Accounts made up to 31 December 2003 (1 page)
18 February 2004Return made up to 14/01/04; full list of members (12 pages)
18 February 2004Accounts made up to 31 December 2003 (1 page)
6 November 2003Accounts made up to 31 December 2002 (1 page)
6 November 2003Accounts made up to 31 December 2002 (1 page)
15 April 2003Return made up to 14/01/03; full list of members (12 pages)
15 April 2003Return made up to 14/01/03; full list of members (12 pages)
29 October 2002Accounts made up to 31 December 2001 (1 page)
29 October 2002Accounts made up to 31 December 2001 (1 page)
22 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 November 2001Accounts made up to 31 December 2000 (1 page)
3 November 2001Accounts made up to 31 December 2000 (1 page)
13 March 2001Return made up to 14/01/01; full list of members (10 pages)
13 March 2001Return made up to 14/01/01; full list of members (10 pages)
2 November 2000Accounts made up to 31 December 1999 (1 page)
2 November 2000Accounts made up to 31 December 1999 (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
18 January 2000Return made up to 14/01/00; full list of members (13 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Return made up to 14/01/00; full list of members (13 pages)
1 November 1999Accounts made up to 31 December 1998 (1 page)
1 November 1999Accounts made up to 31 December 1998 (1 page)
19 February 1999Return made up to 14/01/99; full list of members (8 pages)
19 February 1999Return made up to 14/01/99; full list of members (8 pages)
3 November 1998Accounts made up to 31 December 1997 (1 page)
3 November 1998Accounts made up to 31 December 1997 (1 page)
30 January 1998Return made up to 14/01/98; no change of members (6 pages)
30 January 1998Return made up to 14/01/98; no change of members (6 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Accounts made up to 31 December 1996 (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Accounts made up to 31 December 1996 (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 February 1997Return made up to 14/01/97; no change of members (6 pages)
12 February 1997Return made up to 14/01/97; no change of members (6 pages)
21 February 1996Accounts made up to 31 December 1995 (1 page)
21 February 1996Accounts made up to 31 December 1995 (1 page)
19 February 1996Return made up to 14/01/96; full list of members (8 pages)
19 February 1996Return made up to 14/01/96; full list of members (8 pages)
30 October 1995Accounts made up to 31 December 1994 (1 page)
30 October 1995Accounts made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)